THE H BERKELEY GROUP LIMITED

Register to unlock more data on OkredoRegister

THE H BERKELEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01570866

Incorporation date

29/06/1981

Size

-

Contacts

Registered address

Registered address

Unit 3 And 4 Honeycrest Industrial Park, Lodge Road, Staplehurst, Kent TN12 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1986)
dot icon23/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2010
First Gazette notice for voluntary strike-off
dot icon29/07/2010
Application to strike the company off the register
dot icon12/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon12/02/2010
Director's details changed for Hugh Rowland Comyns Berkeley on 2010-01-05
dot icon03/04/2009
Return made up to 10/12/08; full list of members
dot icon09/03/2009
Return made up to 10/12/07; full list of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from 41 old road east peckham tonbridge kent TN12 5AP
dot icon24/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/01/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/12/2006
Return made up to 10/12/06; full list of members
dot icon10/01/2006
Return made up to 10/12/05; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-10-31
dot icon02/03/2005
Return made up to 10/12/04; full list of members
dot icon05/11/2004
Total exemption full accounts made up to 2004-10-31
dot icon10/12/2003
Return made up to 10/12/03; full list of members
dot icon10/12/2003
Total exemption full accounts made up to 2003-10-31
dot icon14/10/2003
Total exemption full accounts made up to 2002-10-31
dot icon09/02/2003
Return made up to 10/12/02; full list of members
dot icon09/02/2003
Secretary's particulars changed;director's particulars changed
dot icon30/08/2002
Registered office changed on 30/08/02 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA
dot icon23/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon19/12/2001
Return made up to 10/12/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon09/01/2001
Return made up to 10/12/00; full list of members
dot icon30/08/2000
Accounts made up to 1999-10-31
dot icon13/01/2000
Return made up to 10/12/99; full list of members
dot icon13/01/2000
Director's particulars changed
dot icon15/12/1999
New secretary appointed
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon03/06/1999
Secretary resigned
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/12/1998
Return made up to 10/12/98; full list of members
dot icon30/12/1998
Location of register of members address changed
dot icon30/12/1998
Location of debenture register address changed
dot icon27/08/1998
Full accounts made up to 1997-10-31
dot icon25/02/1998
Accounting reference date extended from 30/04/97 to 29/10/97
dot icon06/01/1998
Return made up to 10/12/97; full list of members
dot icon06/01/1998
Location of register of members address changed
dot icon06/01/1998
Location of debenture register address changed
dot icon08/04/1997
Full accounts made up to 1996-04-30
dot icon04/03/1997
Full accounts made up to 1995-04-30
dot icon23/01/1997
Return made up to 10/12/96; full list of members
dot icon23/01/1997
Location of register of members address changed
dot icon23/01/1997
Location of debenture register address changed
dot icon08/01/1997
Registered office changed on 08/01/97 from: 4 warren court croham road crowborough east sussex TN6 2RN
dot icon30/09/1996
Director resigned
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Director resigned
dot icon10/01/1996
Return made up to 10/12/95; full list of members
dot icon10/01/1996
Director's particulars changed
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon22/11/1995
Registered office changed on 22/11/95 from: maidstone road matfield tonbridge kent TN12 7JN
dot icon03/08/1995
Particulars of mortgage/charge
dot icon12/06/1995
Resolutions
dot icon12/06/1995
Miscellaneous
dot icon30/04/1995
Full accounts made up to 1994-04-30
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon10/02/1995
£ ic 198333/192433 26/01/95 £ sr 5900@1=5900
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon17/01/1995
New director appointed
dot icon16/01/1995
Director resigned
dot icon09/01/1995
Return made up to 10/12/94; full list of members
dot icon25/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Certificate of change of name
dot icon28/07/1994
New director appointed
dot icon02/03/1994
Recon 27/01/94
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Ad 31/01/94--------- £ si 8800@1=8800 £ ic 189533/198333
dot icon02/03/1994
Ad 31/01/94--------- £ si 1000@1=1000 £ ic 188533/189533
dot icon02/03/1994
£ nc 220200/248833 27/01/94
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Ad 31/01/94--------- £ si 18833@1=18833 £ ic 169700/188533
dot icon22/12/1993
Return made up to 10/12/93; full list of members
dot icon12/11/1993
Accounts for a medium company made up to 1993-04-30
dot icon14/07/1993
Director resigned
dot icon25/06/1993
New director appointed
dot icon17/12/1992
Return made up to 14/12/92; full list of members
dot icon09/11/1992
Full accounts made up to 1992-04-30
dot icon16/09/1992
Memorandum and Articles of Association
dot icon16/09/1992
Resolutions
dot icon13/03/1992
Particulars of mortgage/charge
dot icon14/02/1992
Particulars of mortgage/charge
dot icon09/01/1992
Return made up to 28/12/91; full list of members
dot icon02/01/1992
Full accounts made up to 1991-04-30
dot icon01/08/1991
Director resigned
dot icon26/02/1991
Certificate of change of name
dot icon14/01/1991
Return made up to 28/12/90; full list of members
dot icon03/01/1991
Group accounts for a small company made up to 1990-04-30
dot icon11/01/1990
Return made up to 29/12/89; full list of members
dot icon11/01/1990
Group accounts for a small company made up to 1989-04-30
dot icon18/05/1989
Director resigned
dot icon15/05/1989
Wd 05/05/89 ad 25/04/89--------- £ si 169500@1=169500 £ ic 200/169700
dot icon12/05/1989
Resolutions
dot icon12/05/1989
£ nc 20200/220200
dot icon02/03/1989
New director appointed
dot icon24/10/1988
Return made up to 14/10/88; full list of members
dot icon27/09/1988
Group accounts for a small company made up to 1988-04-30
dot icon04/01/1988
Return made up to 12/12/87; full list of members
dot icon26/11/1987
Full group accounts made up to 1987-04-30
dot icon14/07/1987
Particulars of mortgage/charge
dot icon18/12/1986
Return made up to 12/12/86; full list of members
dot icon16/09/1986
Accounting reference date extended from 31/10 to 30/04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconLast change occurred
31/10/2008

Accounts

dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berkeley, Robert Anthony Rowland
Director
01/07/1994 - 19/02/1996
17
Graham, Anthony William
Director
18/06/1993 - 23/08/1996
1
Berkeley, Neil David Comyns
Director
01/01/1995 - 19/02/1996
5
Berkeley, Cherry
Secretary
09/12/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE H BERKELEY GROUP LIMITED

THE H BERKELEY GROUP LIMITED is an(a) Dissolved company incorporated on 29/06/1981 with the registered office located at Unit 3 And 4 Honeycrest Industrial Park, Lodge Road, Staplehurst, Kent TN12 0RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE H BERKELEY GROUP LIMITED?

toggle

THE H BERKELEY GROUP LIMITED is currently Dissolved. It was registered on 29/06/1981 and dissolved on 23/11/2010.

Where is THE H BERKELEY GROUP LIMITED located?

toggle

THE H BERKELEY GROUP LIMITED is registered at Unit 3 And 4 Honeycrest Industrial Park, Lodge Road, Staplehurst, Kent TN12 0RX.

What does THE H BERKELEY GROUP LIMITED do?

toggle

THE H BERKELEY GROUP LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for THE H BERKELEY GROUP LIMITED?

toggle

The latest filing was on 23/11/2010: Final Gazette dissolved via voluntary strike-off.